Advanced company searchLink opens in new window

BOXI LTD

Company number 08875715

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 May 2018 PSC04 Change of details for Mrs Charlotte Ann Brett as a person with significant control on 15 May 2018
15 May 2018 AD01 Registered office address changed from 58 Tor Rise Matlock Derbyshire DE4 3DL England to Bentley Cottage Matlock Green Matlock Derbyshire DE4 3BX on 15 May 2018
15 May 2018 CH01 Director's details changed for Mr Michael George Brett on 15 May 2018
23 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with updates
12 Feb 2018 AP01 Appointment of Mr Michael George Brett as a director on 6 February 2018
09 Feb 2018 TM01 Termination of appointment of Charlotte Ann Brett as a director on 6 February 2018
16 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
14 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
16 Dec 2016 TM01 Termination of appointment of Leon Thomas Dargue as a director on 16 December 2016
21 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
11 Apr 2016 AP01 Appointment of Mrs Charlotte Ann Brett as a director on 7 April 2016
08 Apr 2016 TM01 Termination of appointment of Michael George Brett as a director on 7 April 2016
01 Mar 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP .9992
28 Dec 2015 AP01 Appointment of Mr Michael George Brett as a director on 28 December 2015
04 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
26 Oct 2015 TM01 Termination of appointment of Brendan Thompson as a director on 9 September 2015
18 Sep 2015 AD01 Registered office address changed from Blades Enterprise Centre Bramall Lane Sheffield South Yorkshire S2 4SU to 58 Tor Rise Matlock Derbyshire DE4 3DL on 18 September 2015
06 Mar 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP .9992
06 Mar 2015 AD01 Registered office address changed from C/O Milestone Cdm 257 Eccelsall Road the Portergate Sheffield South Yorkshire S11 8NX United Kingdom to Blades Enterprise Centre Bramall Lane Sheffield South Yorkshire S2 4SU on 6 March 2015
04 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted